Search icon

ORDUNA COURT CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: ORDUNA COURT CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2024 (5 months ago)
Document Number: 760105
FEI/EIN Number 592215948

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146-2661, US
Mail Address: 3490 William Ave, Miami, FL, 33133, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTHA DANIEL J Director 3490 William Ave, Miami, FL, 33133
RUBIO LORRAINE M Director 1061 NE 196 STREET, MIAMI, FL, 331793513
RAMOS ANTONIO F Vice President 299 ALHAMBRA CIRCLE, CORAL GABLES, FL, 331345117
MEZERHANE CLAUDIA Secretary 2665 SOUTH BAYSHORE DRIVE SUITE 1103, COCONUT GROVE, FL, 331335642
MEZERHANE CLAUDIA Director 2665 SOUTH BAYSHORE DRIVE SUITE 1103, COCONUT GROVE, FL, 331335642
ASTOR FRANK Vice President 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
ASTOR FRANK Director 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
GONZALEZ RAYMOND J Director 2665 SOUTH BAYSHORE DRIVE SUITE 1103, COCONUT GROVE, FL, 33133
ORDUNA COURT CONDOMINIUM, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-07 ORDUNA COURT CONDOMINIUM, INC -
REINSTATEMENT 2024-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 3490 William Ave, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-11-07 800 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146-2661 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-08-28 - -
AMENDMENT 2017-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 800 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146-2661 -

Documents

Name Date
REINSTATEMENT 2024-11-07
ANNUAL REPORT 2018-01-08
Amendment 2017-08-28
Amendment 2017-07-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State